London
EC1M 4AY
Director Name | Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years |
Role | Vice President Of Finance |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Status | Current |
Appointed | 01 April 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
19 August 2020 | Secretary's details changed for Selina Holliday Emeny on 16 July 2020 (1 page) |
16 July 2020 | Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
3 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 July 2019 | Registered office address changed from Regent Arcade House Argyll Street London W1F 7TS England to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 2 July 2019 (1 page) |
17 May 2019 | Resolutions
|
8 May 2019 | Resolutions
|
8 May 2019 | Memorandum and Articles of Association (39 pages) |
29 April 2019 | Director's details changed for Robert Nathan Waller on 15 April 2019 (2 pages) |
29 April 2019 | Secretary's details changed for Selina Holliday Emery on 1 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Denis James Desmond as a director on 1 April 2019 (2 pages) |
29 April 2019 | Appointment of Selina Holliday Emery as a secretary on 1 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Stuart Robert Douglas as a director on 1 April 2019 (2 pages) |
26 April 2019 | Cessation of Mark Newton as a person with significant control on 1 April 2019 (1 page) |
26 April 2019 | Cessation of Robert Nathan Waller as a person with significant control on 1 April 2019 (1 page) |
26 April 2019 | Notification of Ln-Gaiety Holdings Limited as a person with significant control on 1 April 2019 (2 pages) |
26 April 2019 | Registered office address changed from Fieldfisher Free Trade Exchange 37 Peter Street London M2 5GB United Kingdom to Regent Arcade House Argyll Street London W1F 7TS on 26 April 2019 (1 page) |
26 April 2019 | Registered office address changed from Regent Arcade House Argyll Street London W1F 7TS England to Regent Arcade House Argyll Street London W1F 7TS on 26 April 2019 (1 page) |
26 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
9 March 2019 | Incorporation Statement of capital on 2019-03-09
|